AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04015826
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED located?

    Registered Office Address
    3 Brindley Place
    Brindley Place
    B1 2JB Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    APLEONA GVA ASSET MANAGEMENT LIMITEDAug 16, 2017Aug 16, 2017
    BILFINGER RE ASSET MANAGEMENT LIMITEDApr 23, 2014Apr 23, 2014
    BILFINGER PROJECT INVESTMENTS EUROPE LIMITEDNov 13, 2012Nov 13, 2012
    BILFINGER BERGER PROJECT INVESTMENTS LIMITEDFeb 07, 2008Feb 07, 2008
    BILFINGER BERGER BOT LIMITEDOct 01, 2001Oct 01, 2001
    BILFINGER + BERGER BOT UK LIMITEDJun 16, 2000Jun 16, 2000

    What are the latest accounts for AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Usha De Sousa on Apr 01, 2026

    1 pagesCH03

    Termination of appointment of Nicholas Forster Harris as a director on Dec 18, 2025

    1 pagesTM01

    Appointment of Mr Stephen James Cresswell as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Paul Walkley as a director on Sep 22, 2025

    1 pagesTM01

    Appointment of Mr Anthony Edward Burchett as a director on Sep 17, 2025

    2 pagesAP01

    Appointment of Ms Joanne Megan Davis as a director on Sep 17, 2025

    2 pagesAP01

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 040158260015, created on May 23, 2025

    59 pagesMR01

    Registration of charge 040158260014, created on Apr 11, 2025

    142 pagesMR01

    Registered office address changed from Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN to 3 Brindley Place Brindley Place Birmingham B1 2JB on Mar 18, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 040158260002 in full

    1 pagesMR04

    Who are the officers of AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE SOUSA, Usha
    The Met Building
    24 Percy Street
    W1T 2BS London
    24
    United Kingdom
    Secretary
    The Met Building
    24 Percy Street
    W1T 2BS London
    24
    United Kingdom
    280780050001
    WHITE, Nicole
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    Secretary
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    304360920001
    BULLEY, Ian
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    Director
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    EnglandBritish151379810001
    BURCHETT, Anthony Edward
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    Director
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    EnglandBritish80745850002
    CRESSWELL, Stephen James
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    Director
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    EnglandBritish308689420002
    DAVIS, Joanne Megan
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    Director
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    EnglandBritish141684930001
    JENKINS, Ricardo
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    Director
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    United StatesAmerican268637700001
    DAWSON, Nicholas Cobbett
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    Secretary
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    British3792100001
    EHENULO, Emeka Ikechi
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Secretary
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    181121330001
    GATFORD, Mark Laurence
    Orestan Lane
    KT24 5SN Effingham
    Cornerway
    Surrey
    Secretary
    Orestan Lane
    KT24 5SN Effingham
    Cornerway
    Surrey
    British134587070001
    PADBURY, Ian Stuart
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Secretary
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    255353650001
    RAFIQ, Aftab
    4 Chesterfield Road
    TW15 2NA Ashford
    Middlesex
    Secretary
    4 Chesterfield Road
    TW15 2NA Ashford
    Middlesex
    British111976620001
    REID, Kenneth Dickson
    Karlssruher Strasse 316
    Schwetzingen Baden-Wurtenberg
    68723
    Germany
    Secretary
    Karlssruher Strasse 316
    Schwetzingen Baden-Wurtenberg
    68723
    Germany
    British71177470001
    SLAUGHTER, Robert
    Chicago
    Illinois
    Suite 3000
    60606
    United States
    Secretary
    Chicago
    Illinois
    Suite 3000
    60606
    United States
    280780190001
    TAYLER, Ian
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    Secretary
    3rd Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Berkshire
    165312940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TG REGISTRARS LIMITED
    150 Aldersgate Street
    EC1A 4EJ London
    Secretary
    150 Aldersgate Street
    EC1A 4EJ London
    51207120001
    BECHER, Gerhard
    Am Eichbuhel 26
    61476 Kronberg
    Germany
    Director
    Am Eichbuhel 26
    61476 Kronberg
    Germany
    German43347390001
    DAWSON, Nicholas Cobbett
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    United KingdomBritish3792100001
    DICKINSON, Bruce Ivan
    28 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Director
    28 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British119265430001
    DICKSON, Duncan Elliot
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    United KingdomBritish48571630001
    HARRIS, Nicholas Forster
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    Director
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    EnglandBritish157106950001
    HUGHES, Gerard Gregory
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    EnglandBritish205332730001
    KAUFHOLD, Bernard Michael
    38 Rosemont Road
    TW10 6QL Richmond
    Surrey
    Director
    38 Rosemont Road
    TW10 6QL Richmond
    Surrey
    United KingdomAustralian11920770003
    NAGENGAST, Ralf
    Decksteinerstrasse 23
    FOREIGN Cologne
    50935
    Germany
    Director
    Decksteinerstrasse 23
    FOREIGN Cologne
    50935
    Germany
    German71006470001
    PUGH, Martin Stuart
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    EnglandBritish94932310003
    REID, Kenneth Dickson
    Im Boden 7b
    65205 Wiesbaden
    68723
    Germany
    Director
    Im Boden 7b
    65205 Wiesbaden
    68723
    Germany
    British71177470002
    SCHRAMM, Frank Manfred
    Wingertspfad 8
    65474 Bischofsheim
    Germany
    Director
    Wingertspfad 8
    65474 Bischofsheim
    Germany
    GermanyGerman192985020001
    SHARPE, Tim Frank
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    United Kingdom
    EnglandBritish237083390001
    SIBTHORPE, Jason Richard
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    EnglandEnglish141686330001
    SOHNGEN, Dirk
    Adolf Reichwein Strasse 6
    Frankfurt
    FOREIGN Hessen
    60320
    Germany
    Director
    Adolf Reichwein Strasse 6
    Frankfurt
    FOREIGN Hessen
    60320
    Germany
    German86427350001
    SOOR, Sharna
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    Director
    1 Grenfell Road
    SL6 1HN Maidenhead
    Part First Floor
    Berkshire
    EnglandBritish254932790001
    STRUECKER, Daniel Johannes
    Ligusterweg 6
    40880 Ratingen
    Germany
    Director
    Ligusterweg 6
    40880 Ratingen
    Germany
    German143296680001
    TAYLOR, Kirk Graham Vaughan
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd Floor
    Berkshire
    EnglandBritish249326260001
    WALKLEY, Nicholas Paul
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    Director
    Brindley Place
    B1 2JB Birmingham
    3 Brindley Place
    England
    EnglandBritish301808780001

    Who are the persons with significant control of AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindley Place
    B1 2JB Birmingham
    3
    England
    Apr 30, 2018
    Brindley Place
    B1 2JB Birmingham
    3
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09899510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brindley Place
    B1 2JB Birmingham
    3
    England
    Apr 30, 2018
    Brindley Place
    B1 2JB Birmingham
    3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06382509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Apleona Gmbh
    D - 63263
    Neu-Isenburg
    An Der Gehespitz 50
    Germany
    Apr 06, 2016
    D - 63263
    Neu-Isenburg
    An Der Gehespitz 50
    Germany
    Yes
    Legal FormPrivate Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredDistrict Court Offenbach
    Registration NumberHrb 49641
    Search in German RegistryApleona Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0